CELEBRITY FACES LTD.

Register to unlock more data on OkredoRegister

CELEBRITY FACES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06629423

Incorporation date

25/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

23 Bromley Road Kingsway, Quedgeley, Gloucester GL2 2JACopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2008)
dot icon08/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon14/03/2025
Compulsory strike-off action has been suspended
dot icon21/02/2025
Registered office address changed from 57 Mayfair Tilehurst Reading RG30 4RB England to 23 Bromley Road Kingsway Quedgeley Gloucester GL2 2JA on 2025-02-21
dot icon18/02/2025
First Gazette notice for compulsory strike-off
dot icon11/12/2024
Registered office address changed from 23 Bromley Road Kingsway Quedgeley Gloucester GL2 2JA England to 57 Mayfair Tilehurst Reading RG30 4RB on 2024-12-11
dot icon11/12/2024
Termination of appointment of Bita Craig as a director on 2024-12-01
dot icon11/12/2024
Cessation of Bita Craig as a person with significant control on 2023-12-19
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon12/12/2022
Confirmation statement made on 2022-11-29 with updates
dot icon05/09/2022
Micro company accounts made up to 2022-03-31
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/12/2021
Confirmation statement made on 2021-11-29 with updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon02/12/2020
Confirmation statement made on 2020-11-29 with updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/12/2019
Registered office address changed from 23 Cousins Way Emersons Green Bristol BS16 7DG to 23 Bromley Road Kingsway Quedgeley Gloucester GL2 2JA on 2019-12-11
dot icon10/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon05/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon01/11/2018
Termination of appointment of Nicholas Saxby as a secretary on 2018-10-31
dot icon29/05/2018
Micro company accounts made up to 2018-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon26/07/2017
Micro company accounts made up to 2017-03-31
dot icon08/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Certificate of change of name
dot icon30/03/2015
Change of name notice
dot icon17/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Director's details changed for Mrs Bita Craig on 2014-02-20
dot icon04/03/2014
Registered office address changed from 141 Belmont Road Reading RG30 2UY on 2014-03-04
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon07/01/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/02/2012
Registered office address changed from 4 Caversham Wharf Waterman Place Reading Berkshire RG1 8DS on 2012-02-22
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon29/11/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon28/06/2010
Director's details changed for Mrs Bita Craig on 2010-06-24
dot icon22/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/07/2009
Return made up to 25/06/09; full list of members
dot icon10/12/2008
Registered office changed on 10/12/2008 from flat 158 mosaic, 26 high street slough SL1 1ER united kingdom
dot icon10/12/2008
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon06/08/2008
Resolutions
dot icon25/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
29/11/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
250.00
-
0.00
-
-
2022
1
1.55K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craig, Bita, Dr
Director
25/06/2008 - 01/12/2024
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELEBRITY FACES LTD.

CELEBRITY FACES LTD. is an(a) Dissolved company incorporated on 25/06/2008 with the registered office located at 23 Bromley Road Kingsway, Quedgeley, Gloucester GL2 2JA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELEBRITY FACES LTD.?

toggle

CELEBRITY FACES LTD. is currently Dissolved. It was registered on 25/06/2008 and dissolved on 08/07/2025.

Where is CELEBRITY FACES LTD. located?

toggle

CELEBRITY FACES LTD. is registered at 23 Bromley Road Kingsway, Quedgeley, Gloucester GL2 2JA.

What does CELEBRITY FACES LTD. do?

toggle

CELEBRITY FACES LTD. operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for CELEBRITY FACES LTD.?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved via compulsory strike-off.